EPIC RELOCATION LIMITED

04137803
8 FITZWILLIAM HOUSE LITTLE GREEN RICHMOND SURREY TW9 1QW

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 7 Buy now
11 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2023 accounts Annual Accounts 7 Buy now
18 Jan 2023 accounts Annual Accounts 7 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2021 accounts Annual Accounts 7 Buy now
17 Nov 2021 officers Termination of appointment of director (Samantha Jane Swinscoe) 1 Buy now
15 Sep 2021 officers Appointment of director (Ms Samantha Jane Swinscoe) 2 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2020 accounts Annual Accounts 7 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Oct 2019 accounts Annual Accounts 7 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2018 accounts Annual Accounts 7 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2017 accounts Annual Accounts 7 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2016 accounts Annual Accounts 6 Buy now
13 Jan 2016 annual-return Annual Return 4 Buy now
29 Dec 2015 accounts Annual Accounts 6 Buy now
23 Feb 2015 annual-return Annual Return 4 Buy now
31 Dec 2014 accounts Annual Accounts 3 Buy now
30 Oct 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Apr 2014 annual-return Annual Return 5 Buy now
17 Apr 2014 officers Termination of appointment of director (Gary Oswell) 1 Buy now
17 Apr 2014 officers Appointment of corporate secretary (Jamieson Stone Registrars Limited) 2 Buy now
17 Apr 2014 officers Termination of appointment of secretary (Gary Oswell) 1 Buy now
17 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
03 Apr 2013 accounts Annual Accounts 3 Buy now
03 Apr 2013 annual-return Annual Return 5 Buy now
21 Feb 2012 accounts Annual Accounts 4 Buy now
21 Feb 2012 annual-return Annual Return 5 Buy now
01 Mar 2011 annual-return Annual Return 5 Buy now
28 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2011 officers Change of particulars for director (Sally Edgecombe) 2 Buy now
28 Feb 2011 accounts Annual Accounts 4 Buy now
21 May 2010 accounts Annual Accounts 3 Buy now
19 Jan 2010 annual-return Annual Return 5 Buy now
18 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2009 accounts Annual Accounts 5 Buy now
26 Mar 2009 annual-return Return made up to 09/01/09; full list of members 3 Buy now
17 Nov 2008 accounts Annual Accounts 4 Buy now
12 Feb 2008 annual-return Return made up to 09/01/08; full list of members 2 Buy now
30 Nov 2007 accounts Annual Accounts 5 Buy now
10 Jan 2007 annual-return Return made up to 09/01/07; full list of members 2 Buy now
17 Jan 2006 annual-return Return made up to 09/01/06; full list of members 2 Buy now
10 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Dec 2005 accounts Annual Accounts 5 Buy now
27 Jan 2005 annual-return Return made up to 09/01/05; full list of members 7 Buy now
25 Nov 2004 accounts Annual Accounts 6 Buy now
25 Mar 2004 annual-return Return made up to 09/01/04; full list of members 7 Buy now
12 Nov 2003 accounts Annual Accounts 7 Buy now
07 Nov 2003 accounts Annual Accounts 6 Buy now
09 Oct 2003 address Registered office changed on 09/10/03 from: sycamore house 40 high street cranleigh surrey GU6 8AG 1 Buy now
25 Apr 2003 annual-return Return made up to 09/01/03; full list of members 7 Buy now
21 Mar 2002 annual-return Return made up to 09/01/02; full list of members 7 Buy now
14 Feb 2002 officers New director appointed 2 Buy now
31 Oct 2001 address Registered office changed on 31/10/01 from: 25 ember gardens thames ditton surrey KT7 0LL 1 Buy now
31 Oct 2001 officers New secretary appointed;new director appointed 2 Buy now
28 Oct 2001 officers Director resigned 1 Buy now
28 Oct 2001 officers Secretary resigned;director resigned 1 Buy now
10 May 2001 mortgage Particulars of mortgage/charge 3 Buy now
23 Jan 2001 officers New director appointed 2 Buy now
23 Jan 2001 officers New secretary appointed;new director appointed 2 Buy now
23 Jan 2001 address Registered office changed on 23/01/01 from: the studio 404-406 chiswick high road london W4 5UT 1 Buy now
18 Jan 2001 address Registered office changed on 18/01/01 from: suite 26753 72 new bond street london W1S 1RR 1 Buy now
18 Jan 2001 officers Director resigned 1 Buy now
18 Jan 2001 officers Secretary resigned 1 Buy now
09 Jan 2001 incorporation Incorporation Company 31 Buy now